DANESCOURT (BOURNEMOUTH) LIMITED
BOURNEMOUTH

Hellopages » Dorset » Bournemouth » BH6 5NF

Company number 01052041
Status Active
Incorporation Date 28 April 1972
Company Type Private Limited Company
Address 7 RIVER PARK, IFORD LANE, BOURNEMOUTH, BH6 5NF
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration one hundred and twelve events have happened. The last three records are Confirmation statement made on 23 December 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Appointment of Mr Xander Simmons as a director on 31 December 2015. The most likely internet sites of DANESCOURT (BOURNEMOUTH) LIMITED are www.danescourtbournemouth.co.uk, and www.danescourt-bournemouth.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-three years and six months. Danescourt Bournemouth Limited is a Private Limited Company. The company registration number is 01052041. Danescourt Bournemouth Limited has been working since 28 April 1972. The present status of the company is Active. The registered address of Danescourt Bournemouth Limited is 7 River Park Iford Lane Bournemouth Bh6 5nf. . ELLIS, Joan is a Secretary of the company. ELLIS, Joan is a Director of the company. GOODWIN, Robin is a Director of the company. SHORT, Mavis Patricia is a Director of the company. SIMMONS, Xander is a Director of the company. WEBSTER, Stephen is a Director of the company. Secretary ANSTEY, Philip Ray has been resigned. Secretary BRAMAH, Joan has been resigned. Secretary GILES, Janice has been resigned. Secretary HAYES, Paul has been resigned. Secretary MILLS, Helena has been resigned. Secretary SHARP, Jacqueline Anne has been resigned. Secretary WELDON, Patricia Joan has been resigned. Secretary WORTH, Michele Amanda has been resigned. Secretary YOUNG, William James has been resigned. Director ANSTEY, Philip Ray has been resigned. Director ASTLEY, Sheila Ellen has been resigned. Director BRAMAH, Joan has been resigned. Director DUDLEY, Karen has been resigned. Director HAYES, Paul has been resigned. Director HOLLOWAY, Vanessa has been resigned. Director MILLS, Helena has been resigned. Director MITCHELL, Janis Susan has been resigned. Director TOOMER, Darin Stephen has been resigned. Director WELDON, Patricia Joan has been resigned. Director WELDON, Patricia Joan has been resigned. Director YOUNG, William James has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
ELLIS, Joan
Appointed Date: 12 July 2014

Director
ELLIS, Joan
Appointed Date: 19 July 2010
61 years old

Director
GOODWIN, Robin
Appointed Date: 06 July 2008
79 years old

Director
SHORT, Mavis Patricia
Appointed Date: 01 September 2004
97 years old

Director
SIMMONS, Xander
Appointed Date: 31 December 2015
37 years old

Director
WEBSTER, Stephen
Appointed Date: 06 February 2015
70 years old

Resigned Directors

Secretary
ANSTEY, Philip Ray
Resigned: 12 July 2014
Appointed Date: 25 July 2010

Secretary
BRAMAH, Joan
Resigned: 25 April 2008
Appointed Date: 22 November 2005

Secretary
GILES, Janice
Resigned: 07 July 1997
Appointed Date: 07 June 1996

Secretary
HAYES, Paul
Resigned: 25 July 2010
Appointed Date: 08 May 2008

Secretary
MILLS, Helena
Resigned: 22 November 2005
Appointed Date: 31 August 2002

Secretary
SHARP, Jacqueline Anne
Resigned: 28 October 1999
Appointed Date: 07 July 1997

Secretary
WELDON, Patricia Joan
Resigned: 07 June 1996
Appointed Date: 14 June 1993

Secretary
WORTH, Michele Amanda
Resigned: 01 July 2002
Appointed Date: 28 October 1999

Secretary
YOUNG, William James
Resigned: 14 June 1993

Director
ANSTEY, Philip Ray
Resigned: 06 February 2015
Appointed Date: 01 September 2004
54 years old

Director
ASTLEY, Sheila Ellen
Resigned: 01 September 1996
96 years old

Director
BRAMAH, Joan
Resigned: 01 May 2008
Appointed Date: 01 September 2004
93 years old

Director
DUDLEY, Karen
Resigned: 09 July 2011
Appointed Date: 01 August 2010
66 years old

Director
HAYES, Paul
Resigned: 25 July 2010
Appointed Date: 28 January 2008
47 years old

Director
HOLLOWAY, Vanessa
Resigned: 30 July 2004
Appointed Date: 31 October 2000
66 years old

Director
MILLS, Helena
Resigned: 01 March 2007
Appointed Date: 27 June 2001
52 years old

Director
MITCHELL, Janis Susan
Resigned: 01 December 2015
Appointed Date: 10 July 2011
74 years old

Director
TOOMER, Darin Stephen
Resigned: 27 June 2001
Appointed Date: 28 October 1999
57 years old

Director
WELDON, Patricia Joan
Resigned: 31 October 2000
Appointed Date: 31 December 1991
102 years old

Director
WELDON, Patricia Joan
Resigned: 31 December 1991
102 years old

Director
YOUNG, William James
Resigned: 03 January 1997
122 years old

DANESCOURT (BOURNEMOUTH) LIMITED Events

23 Dec 2016
Confirmation statement made on 23 December 2016 with updates
21 Sep 2016
Total exemption small company accounts made up to 31 December 2015
31 Dec 2015
Appointment of Mr Xander Simmons as a director on 31 December 2015
27 Dec 2015
Annual return made up to 23 December 2015 with full list of shareholders
Statement of capital on 2015-12-27
  • GBP 100

27 Dec 2015
Termination of appointment of Janis Susan Mitchell as a director on 1 December 2015
...
... and 102 more events
19 Apr 1990
Registered office changed on 19/04/90 from: 89 wimborne road winton bournemouth dorset BH3 7AN

11 Nov 1988
Secretary resigned;new secretary appointed;director resigned;new director appointed

04 Mar 1988
Accounts made up to 31 December 1987

29 Feb 1988
Return made up to 31/12/87; full list of members

08 Jan 1987
Return made up to 31/12/86; full list of members